Search icon

AL'S LOGGING INC.

Company Details

Name: AL'S LOGGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2000 (25 years ago)
Entity Number: 2553868
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 1511 Route 22, Suite 235, Brewster, NY, United States, 10509
Principal Address: 1511 Route 22, Suite 235, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT OAKES Chief Executive Officer 1511 ROUTE 22, SUITE 235, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
ALBERT OAKES DOS Process Agent 1511 Route 22, Suite 235, Brewster, NY, United States, 10509

History

Start date End date Type Value
2008-09-09 2019-07-17 Address CATHY OAKES, 193 OVERHILL RD, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)
2002-10-01 2008-09-09 Address 14 BELDEN RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2002-10-01 2008-09-09 Address 14 BELDEN RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2000-09-18 2008-09-09 Address CATHY OAKES, 14 BELDEN ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210927002028 2021-09-27 BIENNIAL STATEMENT 2021-09-27
190717060495 2019-07-17 BIENNIAL STATEMENT 2018-09-01
160921006215 2016-09-21 BIENNIAL STATEMENT 2016-09-01
150713006211 2015-07-13 BIENNIAL STATEMENT 2014-09-01
121019002005 2012-10-19 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 225-6434
Add Date:
2001-02-22
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State